Search icon

YOUR HOUSE INC

Company Details

Entity Name: YOUR HOUSE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Mar 1969 (56 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 343573
FEI/EIN Number 59-1277532
Address: 2920 W. NEW HAVEN AVE., W.MELBOURNE, FL 32904
Mail Address: 2920 W. NEW HAVEN AVE., W.MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GOVER, ALLEN W. Agent 2920 NEW HAVEN, MELBOURNE, FL 32904

President

Name Role Address
GOVER, MARGARET G President 3955 PARKWAY, MELBOURNE, FL 32934

Director

Name Role Address
GOVER, MARGARET G Director 3955 PARKWAY, MELBOURNE, FL 32934
GOVER, ALLEN W. Director 3955 PARKWAY DRIVE, MELBOURNE, FL 32934

Vice President

Name Role Address
GOVER, ALLEN W. Vice President 3955 PARKWAY DRIVE, MELBOURNE, FL 32934

Secretary

Name Role Address
GOVER, ALLEN W. Secretary 3955 PARKWAY DRIVE, MELBOURNE, FL 32934

Treasurer

Name Role Address
GOVER, ALLEN W. Treasurer 3955 PARKWAY DRIVE, MELBOURNE, FL 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 1990-02-23 2920 NEW HAVEN, MELBOURNE, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 1987-03-03 2920 W. NEW HAVEN AVE., W.MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 1987-03-03 2920 W. NEW HAVEN AVE., W.MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-01-19
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-08-11
ANNUAL REPORT 1996-01-19
ANNUAL REPORT 1995-02-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State